RUBRIC CONSULTING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Mrs Susannah Enaholo on 2025-08-27

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/01/2516 January 2025 Appointment of Ms Julia Hill as a director on 2025-01-06

View Document

16/01/2516 January 2025 Termination of appointment of Rebecca Metcalf as a director on 2025-01-06

View Document

16/01/2516 January 2025 Registered office address changed from 3 Thornhill Avenue Doncaster DN2 5SE England to 27 Dringthorpe Road York YO24 1NF on 2025-01-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/01/2430 January 2024 Appointment of Mrs Rebecca Metcalf as a director on 2024-01-19

View Document

30/01/2430 January 2024 Appointment of Mrs Susannah Enaholo as a director on 2024-01-19

View Document

30/01/2430 January 2024 Appointment of Mr Dominic Spurling as a director on 2024-01-19

View Document

30/01/2430 January 2024 Appointment of Mrs Alicja Weikop as a director on 2024-01-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Director's details changed for Mr Ian Andrew Henderson on 2022-11-02

View Document

03/11/223 November 2022 Director's details changed for Mrs Francoise Suzanne Henderson on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Rubric Limited as a person with significant control on 2022-11-02

View Document

13/10/2213 October 2022 Registered office address changed from 9 Wharf Lane Ilminster TA19 0DT England to 3 Thornhill Avenue Doncaster DN2 5SE on 2022-10-13

View Document

16/05/2216 May 2022 Registered office address changed from 83C Mount Pleasant Lane London E5 9EW England to 9 Wharf Lane Ilminster TA19 0DT on 2022-05-16

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mrs Francoise Suzanne Henderson on 2022-01-21

View Document

24/01/2224 January 2022 Director's details changed for Mr Ian Andrew Henderson on 2022-01-21

View Document

24/01/2224 January 2022 Secretary's details changed for Mrs Francoise Suzanne Henderson on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Francoise Suzanne Henderson as a secretary on 2022-01-21

View Document

06/01/226 January 2022 Notification of Rubric Limited as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Francoise Suzanne Henderson as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Ian Andrew Henderson as a person with significant control on 2022-01-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 11 BEULAH ROAD WALTHAMSTOW LONDON E17 9LG

View Document

26/08/1926 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

29/03/1629 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/02/1412 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 39 BUCKLAND ROAD BUCKLAND AYLESBURY BUCKS HP22 5LL UK

View Document

27/02/1327 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCOISE SUZANNE HENDERSON / 21/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW HENDERSON / 21/01/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE SUZANNE HENDERSON / 20/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW HENDERSON / 20/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCOISE SUZANNE HENDERSON / 20/01/2010

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM RUBRIC HOUSE 16 TOOK'S COURT LONDON EC4A 1LB

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: C/O RICKABY AND CO 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company